INFOSITION LTD.
Status | ACTIVE |
Company No. | 03560998 |
Category | Private Limited Company |
Incorporated | 08 May 1998 |
Age | 26 years, 23 days |
Jurisdiction | England Wales |
SUMMARY
INFOSITION LTD. is an active private limited company with number 03560998. It was incorporated 26 years, 23 days ago, on 08 May 1998. The company address is 99 The Ash Building 99 The Ash Building, Cambridge, CB3 1BG, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 13 May 2024
Action Date: 08 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-08
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2024
Action Date: 17 Mar 2024
Category: Address
Type: AD01
New address: 99 the Ash Building Rudduck Way Cambridge CB3 1BG
Change date: 2024-03-17
Old address: 99 the Ash Building 99 the Ash Building Rudduck Way Cambridge CB3 1BG England
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2024
Action Date: 17 Mar 2024
Category: Address
Type: AD01
Old address: C1 6 Charles Babbage Road Cambridge CB3 0FZ United Kingdom
Change date: 2024-03-17
New address: 99 the Ash Building 99 the Ash Building Rudduck Way Cambridge CB3 1BG
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 14 May 2023
Action Date: 14 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-14
Officer name: Mr. Michael Lee Moriarty
Documents
Change to a person with significant control
Date: 14 May 2023
Action Date: 14 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-05-14
Psc name: Mr. Michael Lee Moriarty
Documents
Confirmation statement with no updates
Date: 14 May 2023
Action Date: 08 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-08
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 08 May 2022
Action Date: 08 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-08
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 09 May 2021
Action Date: 08 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-08
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 08 May 2020
Action Date: 08 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-08
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 19 May 2019
Action Date: 08 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-08
Documents
Change registered office address company with date old address new address
Date: 31 Dec 2018
Action Date: 31 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-31
Old address: PO Box CB3 0FZ Flat a1 Franklin Court a1 Franklin Court Charles Babbage Road Cambridge Cambridgeshire CB3 0FZ United Kingdom
New address: C1 6 Charles Babbage Road Cambridge CB3 0FZ
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 19 May 2018
Action Date: 08 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-08
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2017
Action Date: 20 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-20
Old address: 13 Fairway Walk Bradford BD7 4JW
New address: PO Box CB3 0FZ Flat a1 Franklin Court a1 Franklin Court Charles Babbage Road Cambridge Cambridgeshire CB3 0FZ
Documents
Confirmation statement with updates
Date: 21 May 2017
Action Date: 08 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-08
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2016
Action Date: 08 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-08
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2015
Action Date: 08 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-08
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2014
Action Date: 08 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-08
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2013
Action Date: 08 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-08
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2012
Action Date: 08 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-08
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2011
Action Date: 08 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-08
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2010
Action Date: 08 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-08
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 08 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-08
Officer name: Michael Lee Moriarty
Documents
Change person secretary company with change date
Date: 07 Jun 2010
Action Date: 08 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Valerie Moriarty
Change date: 2010-05-08
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 31 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 22 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 11 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 23 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 08 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Certificate change of name company
Date: 09 Dec 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bradford-net.com LIMITED\certificate issued on 09/12/04
Documents
Legacy
Date: 01 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Accounts amended with made up date
Date: 22 Jan 2004
Action Date: 31 Mar 2002
Category: Accounts
Type: AAMD
Made up date: 2002-03-31
Documents
Legacy
Date: 12 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 11 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/02; full list of members
Documents
Legacy
Date: 30 Apr 2002
Category: Address
Type: 287
Description: Registered office changed on 30/04/02 from: the design exchange 34 peckover street little germany bradford west yorkshire BD1 5BD
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 06 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/01; full list of members
Documents
Accounts with accounts type small
Date: 18 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 02 Oct 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/00; full list of members
Documents
Accounts with accounts type small
Date: 10 May 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 01 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/99; full list of members
Documents
Legacy
Date: 25 Sep 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Sep 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jun 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Jun 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jun 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Jun 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 May 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/99 to 31/03/99
Documents
Legacy
Date: 31 May 1998
Category: Address
Type: 287
Description: Registered office changed on 31/05/98 from: 152 city road london EC1V 2NX
Documents
Legacy
Date: 31 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 May 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
19 STEPHEN JEWERS GARDENS,BARKING,IG11 9FA
Number: | 11690258 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CATHCART SQUARE,GREENOCK,PA15 1BS
Number: | SC502155 |
Status: | ACTIVE |
Category: | Private Limited Company |
CYBER THREAT DEFENSE CONSULTING LTD
1 KINGS AVENUE,LONDON,N21 3NA
Number: | 10117319 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 HIGH STREET,DUMBARTON,G82 1LS
Number: | SC599515 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOOR HALL PRESCOT ROAD,ORMSKIRK,L39 6RT
Number: | 09361510 |
Status: | ACTIVE |
Category: | Private Limited Company |
138 UNIVERSITY STREET,BELFAST,BT7 1HJ
Number: | NI605397 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Unlimited Company |